Dubai
Foreign
United Arab Emirates
Director Name | Zaharati Paxinou |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 29 April 1998(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | PO Box 53163 Dubai United Arab Emirates |
Secretary Name | Zaharati Paxinou |
---|---|
Nationality | Greek |
Status | Closed |
Appointed | 29 April 1998(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | PO Box 53163 Dubai United Arab Emirates |
Secretary Name | Alan James Ckeckland Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(3 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 April 1998) |
Role | Company Director |
Correspondence Address | Waterside Cottage Bowden Lane, Chapel En Le Frith High Peak Derbyshire SK23 0QF |
Registered Address | C/0 Neville Russell High Street Huddersfield HD1 2LN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£11,945 |
Cash | £6,673 |
Current Liabilities | £19,009 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
26 June 2001 | Accounts for a small company made up to 31 December 1999 (4 pages) |
26 June 2001 | Accounts for a small company made up to 31 December 1998 (4 pages) |
6 April 2001 | Return made up to 22/03/01; no change of members (6 pages) |
6 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2001 | Strike-off action suspended (1 page) |
23 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
2 September 1999 | Return made up to 26/07/99; no change of members (4 pages) |
5 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 September 1998 | Return made up to 26/07/98; full list of members (6 pages) |
18 May 1998 | Company name changed linepark analysis LIMITED\certificate issued on 19/05/98 (2 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
14 August 1997 | Return made up to 26/07/97; no change of members
|
21 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
12 August 1996 | Return made up to 26/07/96; no change of members (4 pages) |
14 December 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
14 August 1995 | Return made up to 26/07/95; full list of members (6 pages) |